Background WavePink WaveYellow Wave

CONTINENTAL GOLD THE MALTINGS LIMITED (13152395)

CONTINENTAL GOLD THE MALTINGS LIMITED (13152395) is an active UK company. incorporated on 22 January 2021. with registered office in Egerton. The company operates in the Construction sector, engaged in development of building projects. CONTINENTAL GOLD THE MALTINGS LIMITED has been registered for 5 years. Current directors include SZYDLIK, Piotr Adam.

Company Number
13152395
Status
active
Type
ltd
Incorporated
22 January 2021
Age
5 years
Address
Suite A17c Dunscar House Deakins Business Park, Egerton, BL7 9RW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SZYDLIK, Piotr Adam
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTINENTAL GOLD THE MALTINGS LIMITED

CONTINENTAL GOLD THE MALTINGS LIMITED is an active company incorporated on 22 January 2021 with the registered office located in Egerton. The company operates in the Construction sector, specifically engaged in development of building projects. CONTINENTAL GOLD THE MALTINGS LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13152395

LTD Company

Age

5 Years

Incorporated 22 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Suite A17c Dunscar House Deakins Business Park Blackburn Road Egerton, BL7 9RW,

Previous Addresses

Suite a17C Dunscar House Deakins Business Park Blackburn Road Egerton Bolton BL7 9RW England
From: 23 February 2026To: 23 February 2026
Suite a17C Dunscar House Deakins Business Park Blackburn Road Egerton Bolton BL7 9RW England
From: 23 February 2026To: 23 February 2026
Suite a17C Dunscar House Deakins Business Park Blackburn Road Egerton Bolton BL7 9RW England
From: 23 February 2026To: 23 February 2026
Suite a17C Dunscar House Deakins Business Park Blackburn Road Egerton Bolton BL7 9RW England
From: 23 February 2026To: 23 February 2026
Office B the Old Carnegie Library 361 Ormskirk Road Wigan WN5 9DQ England
From: 8 March 2024To: 23 February 2026
16 Priory Walk Doncaster DN1 1TS England
From: 17 January 2023To: 8 March 2024
80 Milne Road Bircotes Doncaster DN11 8AS England
From: 28 March 2022To: 17 January 2023
20 Chatsworth Road Manchester M18 7AF England
From: 27 March 2022To: 28 March 2022
80 Milne Road Bircotes Doncaster DN11 8AS England
From: 22 January 2021To: 27 March 2022
Timeline

23 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
May 21
Funding Round
Jun 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Aug 21
Owner Exit
Sept 21
New Owner
Sept 21
Owner Exit
Sept 21
Loan Secured
Sept 21
Director Left
Jan 22
Owner Exit
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Cleared
Aug 22
Director Left
Mar 24
Owner Exit
Mar 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
May 25
Loan Cleared
May 25
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SZYDLIK, Piotr Adam

Active
Blackburn Road, EgertonBL7 9RW
Born December 1975
Director
Appointed 13 Jul 2021

FRISENDA, Fabio Alessandro, Dr

Resigned
DoncasterDN11 8AS
Born March 1974
Director
Appointed 04 Aug 2021
Resigned 28 Jan 2022

KAY, Rupert

Resigned
Bircotes, DoncasterDN11 8AS
Born January 1995
Director
Appointed 22 Jan 2021
Resigned 22 Feb 2024

NEWTON, Damion Alexander

Resigned
Bircotes, DoncasterDN11 8AS
Born April 1970
Director
Appointed 12 May 2021
Resigned 13 Jul 2021

Persons with significant control

5

1 Active
4 Ceased
361 Ormskirk Road, WiganWN5 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Mar 2024

Mr Piotr Adam Szydlik

Ceased
Chatsworth Road, ManchesterM18 7AF
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Notified 23 Sept 2021
Ceased 11 Mar 2024
Waterside Drive, WiganWN3 5AZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jul 2021
Ceased 24 Mar 2022
Waterside Drive, WiganWN3 5AZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jul 2021
Ceased 23 Sept 2021

Mr Rupert Kay

Ceased
Bircotes, DoncasterDN11 8AS
Born January 1995

Nature of Control

Significant influence or control
Notified 22 Jan 2021
Ceased 22 Jul 2021
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Resolution
26 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
30 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 March 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
24 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Change To A Person With Significant Control
28 January 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
23 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Capital Allotment Shares
15 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Incorporation Company
22 January 2021
NEWINCIncorporation